- Company Overview for D B SUBCONTRACTORS LIMITED (04597032)
- Filing history for D B SUBCONTRACTORS LIMITED (04597032)
- People for D B SUBCONTRACTORS LIMITED (04597032)
- Insolvency for D B SUBCONTRACTORS LIMITED (04597032)
- More for D B SUBCONTRACTORS LIMITED (04597032)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2019 | WU15 | Notice of final account prior to dissolution | |
21 Sep 2018 | WU07 | Progress report in a winding up by the court | |
10 Oct 2017 | AD01 | Registered office address changed from C/O Cba 39 Castle Street Leicester LE1 5WN to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 10 October 2017 | |
14 Sep 2017 | WU07 | Progress report in a winding up by the court | |
28 Sep 2016 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 23/07/2016 | |
18 Mar 2016 | 4.31 | Appointment of a liquidator | |
24 Sep 2015 | LIQ MISC | INSOLVENCY:liquidators annual progress report bdd 23/07/2015 | |
03 Oct 2014 | LIQ MISC | Insolvency:annual progress report - brought down date 23/07/2014 | |
17 Aug 2012 | AD01 | Registered office address changed from 1 Latimer Street Allenton Derby Derbyshire DE24 8DL on 17 August 2012 | |
16 Aug 2012 | 4.31 | Appointment of a liquidator | |
11 Jun 2012 | COCOMP | Order of court to wind up | |
31 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2011 | TM02 | Termination of appointment of Clare Buckley as a secretary | |
16 Sep 2011 | TM01 | Termination of appointment of Dieter Buckley as a director | |
24 Jan 2011 | AR01 |
Annual return made up to 21 November 2010 with full list of shareholders
Statement of capital on 2011-01-24
|
|
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
29 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
29 Dec 2009 | CH01 | Director's details changed for Dieter George Wilfred Buckley on 21 November 2009 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
06 Mar 2009 | 363a | Return made up to 21/11/08; full list of members | |
10 Jul 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
30 Nov 2007 | 363a | Return made up to 21/11/07; full list of members | |
26 Jun 2007 | AA | Total exemption small company accounts made up to 30 November 2006 |